Series contains records from Leigh Bienen's participation in the New Jersey Proportionality Review Project led by Special Master David C. Baldus. This includes correspondence, data gathering information, data tables, and multiple case briefs for the major cases involved in the proportionality review including New Jersey v. Robert O. Marshall, New Jersey v. Marko Bey, and New Jersey v. John Martini.
Search
Search Constraints
Start Over You searched for: Date range 1908 Remove constraint Date range: <span class="single" data-blrl-single="1908">1908</span>Search Results
New York Coalition for Alternatives to Pesticides Records, 1908-2002, bulk 1988-1995 84.27 cubic ft.
Records of non-profit citizens' organization committed to reducing hazardous chemical pesticides use through education and advocacy.
The New York, New Haven, and Hartford Railroad Company (NH) operated from 1872-1968. This collection records names, builders, repairs, renumbering, and dates of service of New York, New Haven, and Hartford Railroad Company locomotive engines since.
New York Republican State Committee Records, 1888-2001 5.39 cubic ft.
The New York Republican State Committee (NYRSC) is a representational legislative branch for the New York Republican Party which nominates Republican candidates for state and federal positions.
New York State Education Department Collection, 1879-1974 0.33 cubic ft.
Reference collection with materials relating to the New York State Education Department, including: convocation programs, publications, and documentation of State education rules.
This collection holds the meeting minutes of the executive committe of the State Normal school who were appointed by the Board of Regents to run the administration of the school.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
The Norman Studer Papers document his career as both an educator and ardent Catskill folklorist. The collection includes significant material relating to his work as director of the Downtown Community School in New York City and Camp Woodland in the Catskills.
Office of the President Records, 1827 - 2017 July 17 427 cubic ft.
Administrative records from the Office of the President, which guides the overall direction and leadership of the school. This collection documents major university initiatives and trends since it's beginning in the 19th century.
Office of the Registrar Records, 1900-2016 57.33 cubic ft.
Contains student transcripts and the official schedule of classes and academic calendar.
Office of the Senior Vice President For Academic Affairs And Provost Records, 1845 - 2017 May 17 92.29 cubic ft.
Includes the records of the Office of the Provost which oversees the academic mission of the University. Materials in this collection address all aspects of academic policy at the University: program planning and review, faculty policies and salary practices, grading policies, long-range planning, and budgeting.